DOWNVIEW PARK (MANAGEMENT) LIMITED
Status | ACTIVE |
Company No. | NI022224 |
Category | Private Limited Company |
Incorporated | 06 Dec 1988 |
Age | 35 years, 4 months, 21 days |
Jurisdiction | Northern Ireland |
SUMMARY
DOWNVIEW PARK (MANAGEMENT) LIMITED is an active private limited company with number NI022224. It was incorporated 35 years, 4 months, 21 days ago, on 06 December 1988. The company address is 61 Downview Park West, Belfast, BT15 5HZ.
Company Fillings
Confirmation statement with updates
Date: 24 Mar 2024
Action Date: 11 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-11
Documents
Accounts with accounts type unaudited abridged
Date: 13 Feb 2024
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 14 Mar 2023
Action Date: 11 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-11
Documents
Accounts with accounts type unaudited abridged
Date: 15 Feb 2023
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Termination director company with name termination date
Date: 25 Oct 2022
Action Date: 25 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-10-25
Officer name: Sarah Ethna Boylan
Documents
Confirmation statement with no updates
Date: 14 Mar 2022
Action Date: 11 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-11
Documents
Accounts with accounts type unaudited abridged
Date: 09 Feb 2022
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Accounts with accounts type unaudited abridged
Date: 09 May 2021
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 15 Mar 2021
Action Date: 11 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-11
Documents
Confirmation statement with no updates
Date: 17 Mar 2020
Action Date: 11 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-11
Documents
Accounts with accounts type unaudited abridged
Date: 20 Feb 2020
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Accounts with accounts type unaudited abridged
Date: 19 Mar 2019
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 11 Mar 2019
Action Date: 11 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-11
Documents
Confirmation statement with no updates
Date: 28 Feb 2019
Action Date: 26 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-26
Documents
Confirmation statement with no updates
Date: 01 Mar 2018
Action Date: 26 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-26
Documents
Accounts with accounts type unaudited abridged
Date: 15 Feb 2018
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 28 Feb 2017
Action Date: 26 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-26
Documents
Accounts with accounts type total exemption small
Date: 20 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Mar 2016
Action Date: 26 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-26
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2015
Action Date: 26 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-26
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jul 2014
Action Date: 01 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-01
Documents
Change person director company with change date
Date: 10 Jul 2014
Action Date: 10 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sarah Ethna Boylan
Change date: 2014-07-10
Documents
Change person director company with change date
Date: 10 Jul 2014
Action Date: 10 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Joan Mccluskey
Change date: 2014-07-10
Documents
Change person director company with change date
Date: 10 Jul 2014
Action Date: 10 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-07-10
Officer name: Anita Henderson
Documents
Change registered office address company with date old address
Date: 10 Jul 2014
Action Date: 10 Jul 2014
Category: Address
Type: AD01
Old address: 67 Castle Mews Downview Park West Antrim Road Belfast Antrim BT15 5HZ
Change date: 2014-07-10
Documents
Accounts with accounts type dormant
Date: 06 Aug 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2013
Action Date: 01 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-01
Documents
Termination director company with name
Date: 14 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marjorie Mc Bride
Documents
Change registered office address company with date old address
Date: 06 Dec 2012
Action Date: 06 Dec 2012
Category: Address
Type: AD01
Old address: 62 Downview Park West Antrim Road Belfast BT15 5HP
Change date: 2012-12-06
Documents
Accounts with accounts type dormant
Date: 27 Jun 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2012
Action Date: 01 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-01
Documents
Termination director company with name
Date: 08 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paula Curran
Documents
Accounts with accounts type dormant
Date: 22 Sep 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2011
Action Date: 01 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-01
Documents
Accounts with accounts type dormant
Date: 06 Sep 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2010
Action Date: 01 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-01
Documents
Termination director company with name
Date: 08 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William Smye
Documents
Termination secretary company with name
Date: 08 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Gavin Mc Bride
Documents
Appoint person director company with name
Date: 22 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Paula Curran
Documents
Legacy
Date: 02 Sep 2009
Category: Accounts
Type: AC(NI)
Description: 31/05/09 annual accts
Documents
Legacy
Date: 03 Jun 2009
Category: Annual-return
Type: 371S(NI)
Description: 01/06/09 annual return shuttle
Documents
Legacy
Date: 17 Nov 2008
Category: Accounts
Type: AC(NI)
Description: 31/05/08 annual accts
Documents
Legacy
Date: 05 Jun 2008
Category: Annual-return
Type: 371S(NI)
Description: 01/06/08 annual return shuttle
Documents
Legacy
Date: 09 Jan 2008
Category: Accounts
Type: AC(NI)
Description: 31/05/07 annual accts
Documents
Legacy
Date: 30 May 2007
Category: Accounts
Type: AC(NI)
Description: 31/05/06 annual accts
Documents
Legacy
Date: 29 May 2007
Category: Annual-return
Type: 371S(NI)
Description: 01/06/07 annual return shuttle
Documents
Legacy
Date: 14 Jan 2007
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 15 Jun 2006
Category: Annual-return
Type: 371S(NI)
Description: 01/06/06 annual return shuttle
Documents
Legacy
Date: 02 Apr 2006
Category: Accounts
Type: AC(NI)
Description: 31/05/05 annual accts
Documents
Legacy
Date: 02 Jun 2005
Category: Annual-return
Type: 371S(NI)
Description: 01/06/05 annual return shuttle
Documents
Legacy
Date: 24 Mar 2005
Category: Accounts
Type: AC(NI)
Description: 31/05/04 annual accts
Documents
Legacy
Date: 14 Jul 2004
Category: Annual-return
Type: 371S(NI)
Description: 01/06/04 annual return shuttle
Documents
Legacy
Date: 06 Apr 2004
Category: Accounts
Type: AC(NI)
Description: 31/05/03 annual accts
Documents
Legacy
Date: 17 Jun 2003
Category: Annual-return
Type: 371S(NI)
Description: 01/06/03 annual return shuttle
Documents
Legacy
Date: 27 Mar 2003
Category: Accounts
Type: AC(NI)
Description: 31/05/02 annual accts
Documents
Legacy
Date: 13 Jun 2002
Category: Annual-return
Type: 371S(NI)
Description: 01/06/02 annual return shuttle
Documents
Legacy
Date: 13 Jun 2002
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 29 Mar 2002
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 29 Mar 2002
Category: Accounts
Type: AC(NI)
Description: 31/05/01 annual accts
Documents
Legacy
Date: 29 Mar 2002
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 07 Jul 2001
Category: Annual-return
Type: 371S(NI)
Description: 01/06/01 annual return shuttle
Documents
Legacy
Date: 07 Apr 2001
Category: Accounts
Type: AC(NI)
Description: 31/05/00 annual accts
Documents
Legacy
Date: 03 Jul 2000
Category: Annual-return
Type: 371S(NI)
Description: 01/06/00 annual return shuttle
Documents
Legacy
Date: 08 Apr 2000
Category: Accounts
Type: AC(NI)
Description: 31/05/99 annual accts
Documents
Legacy
Date: 04 Jul 1999
Category: Annual-return
Type: 371S(NI)
Description: 01/06/99 annual return shuttle
Documents
Legacy
Date: 26 Mar 1999
Category: Accounts
Type: AC(NI)
Description: 31/05/98 annual accts
Documents
Legacy
Date: 01 Jul 1998
Category: Annual-return
Type: 371S(NI)
Description: 01/06/98 annual return shuttle
Documents
Legacy
Date: 25 Mar 1998
Category: Accounts
Type: AC(NI)
Description: 31/05/97 annual accts
Documents
Legacy
Date: 05 Jul 1997
Category: Annual-return
Type: 371S(NI)
Description: 01/06/97 annual return shuttle
Documents
Legacy
Date: 27 Mar 1997
Category: Accounts
Type: AC(NI)
Description: 31/05/96 annual accts
Documents
Legacy
Date: 19 Jul 1996
Category: Annual-return
Type: 371S(NI)
Description: 01/06/96 annual return shuttle
Documents
Legacy
Date: 20 Nov 1995
Category: Accounts
Type: AC(NI)
Description: 31/05/95 annual accts
Documents
Legacy
Date: 29 Jun 1995
Category: Annual-return
Type: 371S(NI)
Description: 01/06/95 annual return shuttle
Documents
Legacy
Date: 23 Jun 1995
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 12 Oct 1994
Category: Accounts
Type: AC(NI)
Description: 31/05/94 annual accts
Documents
Resolution
Date: 12 Oct 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 24 Jun 1994
Category: Annual-return
Type: 371S(NI)
Description: 01/06/94 annual return shuttle
Documents
Legacy
Date: 21 Jun 1994
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 10 May 1994
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 22 Feb 1994
Category: Accounts
Type: AC(NI)
Description: 31/05/93 annual accts
Documents
Legacy
Date: 10 Jun 1993
Category: Annual-return
Type: 371S(NI)
Description: 01/06/93 annual return shuttle
Documents
Legacy
Date: 09 Mar 1993
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 09 Mar 1993
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 25 Feb 1993
Category: Accounts
Type: AC(NI)
Description: 31/05/92 annual accts
Documents
Legacy
Date: 24 Feb 1993
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 19 Oct 1992
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 19 Oct 1992
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 13 Oct 1992
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 01 Oct 1992
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 25 Sep 1992
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 25 Sep 1992
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 23 Sep 1992
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 23 Sep 1992
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 23 Sep 1992
Category: Annual-return
Type: 371A(NI)
Description: 01/06/92 annual return form
Documents
Legacy
Date: 28 Jul 1992
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 24 Sep 1991
Category: Accounts
Type: AC(NI)
Description: 31/05/91 annual accts
Documents
Legacy
Date: 27 Jun 1991
Category: Annual-return
Type: AR(NI)
Description: 01/06/90 annual return
Documents
Legacy
Date: 27 Jun 1991
Category: Annual-return
Type: AR(NI)
Description: 01/06/91 annual return
Documents
Some Companies
D2 THE COURTYARD ALBAN PARK,ST. ALBANS,AL4 0LA
Number: | 06935940 |
Status: | ACTIVE |
Category: | Private Limited Company |
MEYTON BELT HOUSE,NORWICH,NR12 7NX
Number: | 03363407 |
Status: | ACTIVE |
Category: | Private Limited Company |
BADNOR FINANCIAL SERVICES LIMITED
6 OAKBREAS,GODALMING,GU7 2DZ
Number: | 02750462 |
Status: | ACTIVE |
Category: | Private Limited Company |
BILLY'S BARN TATTENHOE BARE FARM WHADDON ROAD,MILTON KEYNES,MK4 4AD
Number: | 08051558 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
20 ALFRED PLACE,GRAVESEND,DA11 7AU
Number: | 11473868 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 HEATHER LANE,HAYLE,TR27 6NQ
Number: | 09575092 |
Status: | ACTIVE |
Category: | Private Limited Company |